CHEMQUIP LIMITED

Register to unlock more data on OkredoRegister

CHEMQUIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01508281

Incorporation date

18/07/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Torr Vale Mill Torr Vale Road, New Mills, High Peak, Derbyshire SK22 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2017
Satisfaction of charge 2 in full
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Appointment of Mrs Philippa Helen Cunningham as a secretary on 2016-01-01
dot icon08/05/2015
Registration of charge 015082810003, created on 2015-04-27
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Termination of appointment of Judith Cunningham as a secretary on 2014-05-29
dot icon31/12/2014
Termination of appointment of Peter Paul Cunningham as a director on 2014-05-29
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/10/2012
Appointment of Peter Paul Cunningham as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/09/2011
Director's details changed for Daniel Charles Cunningham on 2011-09-23
dot icon23/09/2011
Director's details changed for Daniel Charles Cunningham on 2011-09-23
dot icon23/09/2011
Secretary's details changed for Judith Cunningham on 2011-09-23
dot icon23/09/2011
Registered office address changed from Wharf Road Whaley Bridge High Peak Derbyshire SK23 7AD on 2011-09-23
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/04/2010
Amended accounts made up to 2008-12-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Daniel Charles Cunningham on 2009-12-31
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Location of debenture register
dot icon20/01/2009
Registered office changed on 20/01/2009 from 13-19 market street whaley bridge high peak derbyshire SK23 7AA
dot icon19/01/2009
Director's change of particulars / daniel cunningham / 20/04/2008
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Amended accounts made up to 2006-12-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon29/01/2007
Director resigned
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
New director appointed
dot icon06/07/2006
Particulars of mortgage/charge
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Secretary's particulars changed
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/10/2004
Registered office changed on 31/10/04 from: turntable works station road chinley high peak derbyshire SK23 6AR
dot icon31/10/2004
Return made up to 31/12/03; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon05/03/1999
Registered office changed on 05/03/99 from: brazenose house lincoln square manchester M2 5BL
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon20/05/1998
Accounts for a small company made up to 1997-12-31
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon29/09/1997
Accounts for a small company made up to 1996-12-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon22/01/1996
Location of register of members address changed
dot icon22/01/1996
Location of debenture register address changed
dot icon19/07/1995
Accounts for a small company made up to 1994-12-31
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1993-12-31
dot icon08/02/1994
Particulars of mortgage/charge
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon04/10/1993
Ad 27/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon18/06/1993
Full accounts made up to 1992-03-31
dot icon18/06/1993
Full accounts made up to 1993-03-31
dot icon10/06/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon24/03/1993
Director resigned
dot icon24/03/1993
Return made up to 31/12/92; full list of members
dot icon16/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon16/01/1992
Return made up to 31/12/91; full list of members
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Accounts for a dormant company made up to 1990-03-31
dot icon28/03/1991
Return made up to 31/12/90; full list of members
dot icon03/12/1990
Full accounts made up to 1989-03-31
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon10/11/1988
Full accounts made up to 1988-03-31
dot icon10/11/1988
Return made up to 15/09/88; full list of members
dot icon07/10/1987
Full accounts made up to 1986-03-31
dot icon07/10/1987
Return made up to 15/07/86; full list of members
dot icon07/10/1987
Accounts made up to 1987-03-31
dot icon07/10/1987
Return made up to 15/07/87; full list of members
dot icon25/09/1986
Registered office changed on 25/09/86 from: 51 mosley street manchester M60 7JU
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.07M
-
0.00
11.86K
-
2022
2
1.05M
-
0.00
0.00
-
2022
2
1.05M
-
0.00
0.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.05M £Descended-1.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Daniel Charles
Director
08/05/2006 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEMQUIP LIMITED

CHEMQUIP LIMITED is an(a) Active company incorporated on 18/07/1980 with the registered office located at Torr Vale Mill Torr Vale Road, New Mills, High Peak, Derbyshire SK22 3HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMQUIP LIMITED?

toggle

CHEMQUIP LIMITED is currently Active. It was registered on 18/07/1980 .

Where is CHEMQUIP LIMITED located?

toggle

CHEMQUIP LIMITED is registered at Torr Vale Mill Torr Vale Road, New Mills, High Peak, Derbyshire SK22 3HS.

What does CHEMQUIP LIMITED do?

toggle

CHEMQUIP LIMITED operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

How many employees does CHEMQUIP LIMITED have?

toggle

CHEMQUIP LIMITED had 2 employees in 2022.

What is the latest filing for CHEMQUIP LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-31 with no updates.